7/10 Chandos Street
London
W1G 9DQ
Secretary Name | Kevin Mifsud |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 01 March 2016) |
Role | Company Director |
Correspondence Address | 4th Floor 7/10 Chandos Street London W1G 9DQ |
Director Name | Edouard Sterngold |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Businessman |
Correspondence Address | Van Eycklei 45 Antwerp 2018 Foreign |
Secretary Name | Eva Schwarz |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Business Person |
Correspondence Address | Van Eycklei 45 Antwerp 2018 Belgium |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | Hill Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 January 2010) |
Correspondence Address | 5th Floor 7-10 Chandos Street London W1G 9DQ |
Registered Address | 4th Floor 7/10 Chandos Street London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
200 at £0.01 | Mds Global Holding PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£89,909 |
Cash | £2,017 |
Current Liabilities | £91,928 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2015 | Application to strike the company off the register (3 pages) |
13 July 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
25 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
2 April 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
8 April 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Director's details changed for Kevin Mifsud on 10 January 2013 (2 pages) |
5 February 2013 | Secretary's details changed for Kevin Mifsud on 10 January 2013 (2 pages) |
5 February 2013 | Registered office address changed from 7-10 Chandos Street London WG1 9DQ on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 7-10 Chandos Street London WG1 9DQ on 5 February 2013 (1 page) |
27 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
8 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Director's details changed for Kevin Mifsud on 3 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Kevin Mifsud on 3 February 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Kevin Mifsud on 3 February 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Kevin Mifsud on 3 February 2011 (2 pages) |
8 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
20 April 2010 | Appointment of Kevin Mifsud as a secretary (3 pages) |
6 April 2010 | Termination of appointment of Hill Street Registrars Limited as a secretary (2 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
28 September 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
27 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
6 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
5 March 2009 | Director's change of particulars / kevin mifsud / 04/02/2008 (1 page) |
13 March 2008 | Return made up to 04/02/08; no change of members (6 pages) |
4 February 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
31 August 2007 | Return made up to 04/02/07; no change of members (6 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: 235 old marylebone road london NW1 5QT (1 page) |
3 August 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | New director appointed (2 pages) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Secretary resigned (1 page) |
30 January 2007 | Company name changed multi drink systems LIMITED\certificate issued on 30/01/07 (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
24 March 2006 | Return made up to 04/02/06; full list of members (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
11 March 2005 | Return made up to 04/02/05; full list of members (6 pages) |
23 February 2004 | Nc dec already adjusted 04/02/04 (1 page) |
23 February 2004 | Resolutions
|
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New director appointed (3 pages) |
18 February 2004 | S-div 04/02/04 (1 page) |
4 February 2004 | Incorporation (15 pages) |